Company Notices




1852
THE NEW ZEALAND GAZETTE
No. 77

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reidrubber Limited” has changed its name to “Feltex Reidrubber Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/152.

Dated at Auckland this 11th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

2599

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modelux Productions Limited” has changed its name to “McKenzie Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1952/433.

Dated at Auckland this 28th day of May 1981.

R. D. MU, Assistant Registrar of Companies.

2600

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. R. & D. A. Saunders Limited” has changed its name to “R. L. & M. M. Holmwood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1979/21.

Dated at New Plymouth this 23rd day of June 1981.

G. D. O’BYRNE, Assistant Registrar of Companies.

2568

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Egmont Tourist Motors Limited” has changed its name to “Apollo Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1923/19.

Dated at New Plymouth this 25th day of 1981.

G. D. O’BYRNE, Assistant Registrar of Companies.

2589

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. E. Rothwell & Company Limited” has changed its name to “Anakoha Mussel Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Blenheim this 18th day of June 1981.

W. G. PELLETT, Assistant Registrar of Companies.

2543

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Yum Char Limited” has changed its name to “Jasmin Licensed Chinese Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1981/188.

Dated at Wellington this 24th day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2616

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waikanac Tow & Mechanical Limited” has changed its name to “Picton Marine Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/627.

Dated at Wellington this 24th day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2615

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raumati Carrying and Contracting Company Limited” has changed its name to “Raumati Carriers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/215.

Dated at Wellington this 22nd day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2614

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paris Electrical Limited” has changed its name to “McCarthy Chiropractic Foundation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/958.

Dated at Wellington this 22nd day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2587

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Squires Inn Limited” has changed its name to “Premier Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/425.

Dated at Wellington this 19th day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2586

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keith Machell Limited” has changed its name to “Koithzel Enterprise Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/742.

Dated at Wellington this 17th day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2542

AGNEW MOTORS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the District Registrar within 30 days of the date this notice was posted the registrar may dissolve the company.

Dated this 22nd day of June 1981.

P. P. AGNEW, Secretary.

2575

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) (a)
MICHAEL JOHN BUTLER of Auckland, company director, being the holder of a debenture dated the 27th day of August 1980, given to him by Personal Collection Services Ltd., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 12th day of June 1981, he appointed Maxwell Harrison of Auckland, accountant, whose office is at the Second Floor, Durham House, Durham Lane, Auckland, as receiver and manager of all the property and undertaking of Personal Collection Services Ltd. pursuant to the powers contained in the said debenture.

Dated this 19th day of June 1981.

Signed by the said MICHAEL JOHN BUTLER.

2579

G. W. JACK AND SONS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, we propose to apply to the Registrar of Companies at Nelson for a declaration of dissolution of the company.

Unless written objection is made to the registrar within 30 days of 30 June 1981 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the registrar may dissolve the company.

Dated this 29th day of June 1981.

CARRAN AND MILLER, Secretary.

2627



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 77


NZLII PDF NZ Gazette 1981, No 77





✨ LLM interpretation of page content

🏭 Change of Company Name to Feltex Reidrubber Limited

🏭 Trade, Customs & Industry
11 June 1981
Company Name Change, Reidrubber Limited, Feltex Reidrubber Limited
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name to McKenzie Associates Limited

🏭 Trade, Customs & Industry
28 May 1981
Company Name Change, Modelux Productions Limited, McKenzie Associates Limited
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name to R. L. & M. M. Holmwood Limited

🏭 Trade, Customs & Industry
23 June 1981
Company Name Change, K. R. & D. A. Saunders Limited, R. L. & M. M. Holmwood Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Apollo Motors Limited

🏭 Trade, Customs & Industry
25 June 1981
Company Name Change, The Egmont Tourist Motors Limited, Apollo Motors Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Anakoha Mussel Farms Limited

🏭 Trade, Customs & Industry
18 June 1981
Company Name Change, P. E. Rothwell & Company Limited, Anakoha Mussel Farms Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name to Jasmin Licensed Chinese Restaurant Limited

🏭 Trade, Customs & Industry
24 June 1981
Company Name Change, Yum Char Limited, Jasmin Licensed Chinese Restaurant Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Company Name to Picton Marine Services Limited

🏭 Trade, Customs & Industry
24 June 1981
Company Name Change, Waikanac Tow & Mechanical Limited, Picton Marine Services Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Company Name to Raumati Carriers Limited

🏭 Trade, Customs & Industry
22 June 1981
Company Name Change, Raumati Carrying and Contracting Company Limited, Raumati Carriers Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Company Name to McCarthy Chiropractic Foundation Limited

🏭 Trade, Customs & Industry
22 June 1981
Company Name Change, Paris Electrical Limited, McCarthy Chiropractic Foundation Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Company Name to Premier Marine Limited

🏭 Trade, Customs & Industry
19 June 1981
Company Name Change, The Squires Inn Limited, Premier Marine Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Company Name to Koithzel Enterprise Limited

🏭 Trade, Customs & Industry
17 June 1981
Company Name Change, Keith Machell Limited, Koithzel Enterprise Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Agnew Motors Ltd.

🏭 Trade, Customs & Industry
22 June 1981
Company Dissolution, Agnew Motors Ltd., Section 335A, Companies Act 1955
  • P. P. Agnew, Secretary

🏭 Notice of Appointment of Receiver for Personal Collection Services Ltd.

🏭 Trade, Customs & Industry
19 June 1981
Company Receiver, Personal Collection Services Ltd., Debenture, Section 346 (1) (a), Companies Act 1955
  • Michael John Butler, Appointed receiver
  • Maxwell Harrison, Appointed receiver and manager

  • Michael John Butler

🏭 Notice of Intention to Apply for Dissolution of G. W. Jack and Sons Ltd.

🏭 Trade, Customs & Industry
29 June 1981
Company Dissolution, G. W. Jack and Sons Ltd., Section 335A, Companies Act 1955
  • Carran and Miller, Secretary